About

Registered Number: 02891813
Date of Incorporation: 26/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Briar Cottage, Winchester Road, Shedfield, Southampton, SO32 2JA

 

Established in 1994, Victory Fishing Ltd are based in Shedfield, Southampton, it has a status of "Active". This business has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Andrew Lawrence 26 January 1994 - 1
HAYES, Chrystianne Jane 11 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Chrystianne Jane 26 January 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
AP01 - Appointment of director 17 March 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 04 February 2015
SH08 - Notice of name or other designation of class of shares 03 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 28 January 2014
MR01 - N/A 18 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 January 2009
395 - Particulars of a mortgage or charge 17 October 2008
AA - Annual Accounts 24 September 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 29 May 2007
395 - Particulars of a mortgage or charge 15 February 2007
395 - Particulars of a mortgage or charge 15 February 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 20 January 2003
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 06 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1997
363s - Annual Return 17 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
AA - Annual Accounts 11 October 1995
288 - N/A 27 March 1995
288 - N/A 14 March 1995
363s - Annual Return 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
RESOLUTIONS - N/A 23 January 1995
123 - Notice of increase in nominal capital 23 January 1995
288 - N/A 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
287 - Change in situation or address of Registered Office 20 February 1994
NEWINC - New incorporation documents 26 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2013 Outstanding

N/A

Charge over fishing licences 02 October 2008 Outstanding

N/A

Mortgage of a ship 05 February 2007 Outstanding

N/A

Deed of covenant 05 February 2007 Outstanding

N/A

Debenture 14 November 2002 Outstanding

N/A

Charge and assignment over fishing licences 14 November 2002 Outstanding

N/A

Deed of covenant supplemental to a statutory mortgage of even date 14 November 2002 Outstanding

N/A

Statutory mortgage 14 November 2002 Outstanding

N/A

Deed of covenant supplemental to a statutory mortgage of even date 14 November 2002 Outstanding

N/A

Statutory mortgage 14 November 2002 Outstanding

N/A

Charge and assignment over fishing licences 14 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.